Company NameSeeca Music Limited
DirectorsChristian Dominic Blair and Louise Nova Blair
Company StatusActive
Company Number05060090
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Previous NameNOCA Music Group Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christian Dominic Blair
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RoleIT Manager
Country of ResidenceEngland
Correspondence Address7 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Director NameMrs Louise Nova Blair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RoleDirector Of A&R
Country of ResidenceEngland
Correspondence Address7 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Secretary NameMrs Louise Nova Blair
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RoleDirector Of A&R
Country of ResidenceEngland
Correspondence Address7 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Director NameMr Michael James Scott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 24 October 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Lake Road
Virginia Water
Surrey
GU25 4PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.seeca.co.uk
Email address[email protected]
Telephone020 34753105
Telephone regionLondon

Location

Registered Address4 Mount Mews
Hampton
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,421
Cash£933
Current Liabilities£2,497

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

21 February 2005Delivered on: 1 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (1 page)
19 December 2016Micro company accounts made up to 30 April 2016 (1 page)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages)
24 April 2013Director's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages)
24 April 2013Director's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages)
24 April 2013Registered office address changed from 7 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 24 April 2013 (1 page)
24 April 2013Secretary's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs Louise Nova Blair on 2 March 2013 (2 pages)
24 April 2013Director's details changed for Mr Christian Dominic Blair on 2 March 2013 (2 pages)
24 April 2013Director's details changed for Mr Christian Dominic Blair on 2 March 2013 (2 pages)
24 April 2013Registered office address changed from 7 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 24 April 2013 (1 page)
24 April 2013Director's details changed for Mr Christian Dominic Blair on 2 March 2013 (2 pages)
24 April 2013Registered office address changed from 6 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JD on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 6 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JD on 24 April 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
23 December 2011Amended accounts made up to 30 April 2010 (10 pages)
23 December 2011Amended accounts made up to 30 April 2010 (10 pages)
16 December 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
16 December 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Louise Nova Blair on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Christian Dominic Blair on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Louise Nova Blair on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Christian Dominic Blair on 23 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
29 May 2008Return made up to 02/03/08; full list of members (4 pages)
29 May 2008Return made up to 02/03/08; full list of members (4 pages)
29 May 2008Director and secretary's change of particulars / louise blair / 29/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / louise blair / 29/05/2008 (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
22 June 2007Return made up to 02/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2007Return made up to 02/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 March 2007Registered office changed on 02/03/07 from: 101 avondale road london SW14 8PU (1 page)
2 March 2007Registered office changed on 02/03/07 from: 101 avondale road london SW14 8PU (1 page)
15 June 2006Return made up to 02/03/06; full list of members (8 pages)
15 June 2006Return made up to 02/03/06; full list of members (8 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
8 June 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
8 June 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
17 May 2005Ad 29/10/04--------- £ si 120@1=120 (1 page)
17 May 2005Ad 06/05/04--------- £ si 134@1=134 (1 page)
17 May 2005Ad 06/05/04--------- £ si 382@1=382 (1 page)
17 May 2005Ad 06/05/04--------- £ si 382@1=382 (1 page)
17 May 2005Ad 06/05/04--------- £ si 134@1=134 (1 page)
17 May 2005Ad 29/10/04--------- £ si 42@1=42 (1 page)
17 May 2005Ad 29/10/04--------- £ si 42@1=42 (1 page)
17 May 2005Ad 29/10/04--------- £ si 120@1=120 (1 page)
16 May 2005Return made up to 02/03/05; full list of members (4 pages)
16 May 2005Return made up to 02/03/05; full list of members (4 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
22 April 2004Company name changed noca music group LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed noca music group LIMITED\certificate issued on 22/04/04 (2 pages)
20 April 2004Registered office changed on 20/04/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
20 April 2004New secretary appointed;new director appointed (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
20 April 2004Registered office changed on 20/04/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New secretary appointed;new director appointed (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)